Host Service Limited (issued an NZBN of 9429033139562) was launched on 13 Sep 2007. 5 addresess are in use by the company: 139 Princes Street, Hawera, 4640 (type: registered, physical). 22 Forests Road, Stoke, Nelson had been their physical address, up until 30 Sep 2020. 10000 shares are allocated to 8 shareholders who belong to 4 shareholder groups. The first group contains 2 entities and holds 2500 shares (25 per cent of shares), namely:
Strachan, Sarah Lynne (an individual) located at Stoke, Nelson postcode 7011,
Strachan, Mark David (an individual) located at Stoke, Nelson postcode 7011. When considering the second group, a total of 2 shareholders hold 25 per cent of all shares (2500 shares); it includes
Strachan, Maree Bernice (an individual) - located at Stoke, Nelson,
Strachan, John Douglas (an individual) - located at Stoke, Nelson. The next group of shareholders, share allocation (2500 shares, 25%) belongs to 2 entities, namely:
Strachan, Louanne Margaret, located at Richmond, Richmond (an individual),
Strachan, Nicholas John, located at Richmond, Richmond (an individual). "Food processing machinery or equipment wholesaling" (business classification F341920) is the category the ABS issued Host Service Limited. Our data was last updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 3465, Richmond, Richmond, 7050 | Postal | 12 May 2020 |
| 22 Forests Road, Stoke, Nelson, 7011 | Office & delivery | 12 May 2020 |
| 139 Princes Street, Hawera, 4640 | Registered & physical & service | 30 Sep 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Nicholas John Strachan
Richmond, Nelson, 7020
Address used since 13 Sep 2007
Richmond, Richmond, 7020
Address used since 27 Sep 2019 |
Director | 13 Sep 2007 - current |
|
Mark David Strachan
Stoke, Nelson, 7011
Address used since 11 Mar 2022 |
Director | 11 Mar 2022 - current |
|
Dan James Strachan
Rd 5, Levin, 5575
Address used since 05 Feb 2025
Manawatu-whanganui, 5575
Address used since 11 Mar 2022 |
Director | 11 Mar 2022 - current |
|
John Douglas Strachan
Stoke, Nelson, 7011
Address used since 13 Sep 2007 |
Director | 13 Sep 2007 - 11 Mar 2022 |
| 22 Forests Road , Stoke , Nelson , 7011 |
| Previous address | Type | Period |
|---|---|---|
| 22 Forests Road, Stoke, Nelson, 7011 | Physical | 17 Jun 2020 - 30 Sep 2020 |
| 139 Princes Street, Hawera, 4640 | Physical | 16 Mar 2015 - 17 Jun 2020 |
| 139 Princes Street, Hawera, 4640 | Registered | 16 Mar 2015 - 30 Sep 2020 |
| 72 Trafalgar Street, Nelson, 7010 | Registered | 24 Sep 2013 - 16 Mar 2015 |
| Crowe Horwath Nelson, 72 Trafalgar Street, Nelson, 7010 | Physical | 24 Sep 2013 - 16 Mar 2015 |
| Whk Nelson, 72 Trafalgar Street, Nelson, 7010 | Registered & physical | 11 Sep 2012 - 24 Sep 2013 |
| Whk Richmond, 20 Oxford Street, Richmond, Nelson, 7020 | Registered & physical | 29 Sep 2011 - 11 Sep 2012 |
| Hintons Ltd Chartered Accountants, 20 Oxford Street, Richmond, Nelson | Physical & registered | 13 Sep 2007 - 29 Sep 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Strachan, Sarah Lynne Individual |
Stoke Nelson 7011 |
10 May 2017 - current |
|
Strachan, Mark David Individual |
Stoke Nelson 7011 |
13 Sep 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Strachan, Maree Bernice Individual |
Stoke Nelson 7011 |
13 Sep 2007 - current |
|
Strachan, John Douglas Individual |
Stoke Nelson 7011 |
13 Sep 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Strachan, Louanne Margaret Individual |
Richmond Richmond 7020 |
31 Mar 2017 - current |
|
Strachan, Nicholas John Individual |
Richmond Richmond 7020 |
13 Sep 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Strachan, Rebecca Mary Individual |
Rd 5 Levin 5575 |
10 May 2017 - current |
|
Strachan, Dan James Individual |
Rd 5 Levin 5575 |
13 Sep 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Strachan, Louanne Margaret Individual |
Richmond Nelson |
13 Sep 2007 - 06 Jul 2012 |
![]() |
Alltech Resources Limited 139 Princes Streeth |
![]() |
Cs Douds Trustees Limited 139 Princes Street |
![]() |
Dg & Vd Prestidge Limited 139 Princes Street |
![]() |
Bep Accountant 1j Trustees Limited 139 Princes Street |
![]() |
Beech Trustees Limited 139 Princes Street |
![]() |
Monkey Toe Group Limited 139 Princes Street |
|
Air/gas Compressor Specialists Limited 198 Connett Road |
|
Delta Group (nz) Limited 293 Heads Road |
|
Birchler Industriel Limited 76 Koru Court |
|
Barnco Industries Limited 10 Princeton Road |
|
Dj Electrical Services Limited 268 Dowse Drive |
|
Thermaflow Limited 7-8 Downing Street |